Search icon

INTERIM INSURANCE AGENCY, INC.

Company Details

Entity Name: INTERIM INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Apr 1990 (35 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L67829
FEI/EIN Number 65-0192592
Address: 6005 S. Tropical Trail, Merritt Island, FL 32952
Mail Address: C/O KATHERINE M. COBB, 6005 S. Tropical Trail, Merritt Island, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
COBB, MARK C Agent 6005 S, Tropical Trail, Merritt Island, FL 32952

Director

Name Role Address
COBB, MARK C. Director 6005 S. Tropical Trail, Merritt Island, FL 32952

President

Name Role Address
COBB, MARK C. President 6005 S. Tropical Trail, Merritt Island, FL 32952

Treasurer

Name Role Address
COBB, MARK C. Treasurer 6005 S. Tropical Trail, Merritt Island, FL 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 6005 S. Tropical Trail, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2016-03-08 6005 S. Tropical Trail, Merritt Island, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 6005 S, Tropical Trail, Merritt Island, FL 32952 No data
NAME CHANGE AMENDMENT 2013-10-07 INTERIM INSURANCE AGENCY, INC. No data
REGISTERED AGENT NAME CHANGED 2004-01-15 COBB, MARK C No data
NAME CHANGE AMENDMENT 1992-02-17 COBB AND WALLS INSURANCE AGENCY, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-03
Name Change 2013-10-07
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State